- Company Overview for BHS DIRECT LIMITED (10580735)
- Filing history for BHS DIRECT LIMITED (10580735)
- People for BHS DIRECT LIMITED (10580735)
- Charges for BHS DIRECT LIMITED (10580735)
- More for BHS DIRECT LIMITED (10580735)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2023 | AA | Micro company accounts made up to 31 January 2022 | |
19 Oct 2023 | AA | Micro company accounts made up to 31 January 2021 | |
12 Oct 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
06 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2023 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
29 Aug 2023 | MR04 | Satisfaction of charge 105807350001 in full | |
18 Jul 2023 | RP05 | Registered office address changed to PO Box 4385, 10580735 - Companies House Default Address, Cardiff, CF14 8LH on 18 July 2023 | |
07 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2022 | CH01 | Director's details changed for Mr Jonathan Michael Chapman on 10 February 2022 | |
10 Feb 2022 | CH01 | Director's details changed for Mrs Anna Chapman on 10 February 2022 | |
10 Feb 2022 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 10 February 2022 | |
21 Dec 2021 | MR01 | Registration of charge 105807350001, created on 20 December 2021 | |
12 Nov 2021 | TM01 | Termination of appointment of Paul Denis Davis as a director on 11 November 2021 | |
19 May 2021 | TM01 | Termination of appointment of Peter Woodcock as a director on 18 May 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
31 Jan 2021 | AA |
Total exemption full accounts made up to 31 January 2020
|
|
19 Jan 2021 | TM01 | Termination of appointment of Andrew John Tilley as a director on 19 January 2021 | |
29 Sep 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
09 Jul 2020 | CH01 | Director's details changed for Mr Andrew John Tilley on 8 July 2020 | |
09 Jul 2020 | CH01 | Director's details changed for Mr Paul Denis Davis on 8 July 2020 |